Search icon

CONSOLIDATED INFORMATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED INFORMATION SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 1990 (35 years ago)
Document Number: S05079
FEI/EIN Number 593032916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5225 Hammock Pointe Court, St. Cloud, FL, 34771, US
Mail Address: P.O. BOX 1200, CORTARO, AZ, 85652-1200
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE, THOMAS E. President P.O. BOX 1200, CORTARO, AZ, 856521200
PATE, LAUREL L. Vice President P.O. BOX 1200, CORTARO, AZ, 856521200
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 5225 Hammock Pointe Court, St. Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2019-07-02 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-02 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2000-12-26 5225 Hammock Pointe Court, St. Cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-22
Reg. Agent Change 2019-07-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State